Shortcuts

Road Bear Nz Limited

Type: NZ Limited Company (Ltd)
9429040251561
NZBN
157501
Company Number
Registered
Company Status
Current address
Level 1
83 Beach Rd
Auckland New Zealand
Physical & registered & service address used since 30 Mar 2009

Road Bear Nz Limited was launched on 05 Nov 1975 and issued a number of 9429040251561. The registered LTD company has been supervised by 9 directors: Grant Webster - an active director whose contract started on 12 Dec 2008,
Mark Stephen Davis - an inactive director whose contract started on 28 Feb 2014 and was terminated on 15 Oct 2018,
Ian Edwin Lewington - an inactive director whose contract started on 17 Aug 2005 and was terminated on 28 Feb 2014,
Trevor Hall - an inactive director whose contract started on 02 Nov 2006 and was terminated on 05 Dec 2008,
Grant Gareth Webster - an inactive director whose contract started on 03 Apr 2006 and was terminated on 02 Nov 2006.
As stated in BizDb's database (last updated on 22 Apr 2024), this company registered 1 address: Level 1, 83 Beach Rd, Auckland (type: physical, registered).
Up to 30 Mar 2009, Road Bear Nz Limited had been using Level 2, Citigroup Centre, 23 Customs St East, Auckland as their registered address.
BizDb found old names used by this company: from 04 Apr 2002 to 15 Dec 2010 they were named Fiordland Cruises Limited, from 19 Mar 2002 to 04 Apr 2002 they were named Fiordland Cruises (2002) Limited and from 05 Nov 1975 to 19 Mar 2002 they were named Fiordland Cruises Limited.
A total of 64147735 shares are allocated to 1 group (1 sole shareholder). In the first group, 64147735 shares are held by 1 entity, namely:
Tourism Holdings Limited (an entity) located at 83 Beach Road, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 2, Citigroup Centre, 23 Customs St East, Auckland

Registered & physical address used from 04 Apr 2007 to 30 Mar 2009

Address: Level 9, 68 Shortland Street, Auckland

Physical address used from 15 Dec 1999 to 04 Apr 2007

Address: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 15 Dec 1999 to 04 Apr 2007

Address: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 15 Dec 1999 to 15 Dec 1999

Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Registered address used from 10 Aug 1999 to 15 Dec 1999

Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Physical address used from 10 Aug 1999 to 15 Dec 1999

Address: Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 13 Dec 1996 to 10 Aug 1999

Address: Messrs Ernst & Whinney, Cargill Chambers, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 05 Dec 1994 to 13 Dec 1996

Address: -

Physical address used from 17 Feb 1992 to 10 Aug 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 64147735

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 64147735
Entity (NZ Limited Company) Tourism Holdings Limited
Shareholder NZBN: 9429039926081
83 Beach Road
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tourism Holdings Limited
Name
Ltd
Type
248179
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Webster - Director

Appointment date: 12 Dec 2008

Address: Howick, Auckland, 2014 New Zealand

Address used since 11 Dec 2012


Mark Stephen Davis - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 15 Oct 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Feb 2014


Ian Edwin Lewington - Director (Inactive)

Appointment date: 17 Aug 2005

Termination date: 28 Feb 2014

Address: Oratia, Auckland, 0604 New Zealand

Address used since 11 Dec 2012


Trevor Hall - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 05 Dec 2008

Address: Remuera, Auckland,

Address used since 02 Nov 2006


Grant Gareth Webster - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 02 Nov 2006

Address: Rd1, Manukau,

Address used since 03 Apr 2006


Dennis Lawrence Pickup - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 03 Apr 2006

Address: Auckland,

Address used since 22 Nov 2002


Keith Raymond Smith - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 17 Aug 2005

Address: Mission Bay, Auckland,

Address used since 22 Nov 2002


Irene Rosslyn Barnes - Director (Inactive)

Appointment date: 27 Sep 1982

Termination date: 08 Nov 2002

Address: Manapouri,

Address used since 27 Sep 1982


Clifford Henry Barnes - Director (Inactive)

Appointment date: 27 Sep 1982

Termination date: 08 Nov 2002

Address: Manapouri,

Address used since 27 Sep 1982